LORD HOLDING UK LTD

Register to unlock more data on OkredoRegister

LORD HOLDING UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06672998

Incorporation date

14/08/2008

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2008)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon03/10/2025
Removal of liquidator by court order
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon27/12/2024
Liquidators' statement of receipts and payments to 2024-10-27
dot icon24/04/2024
Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon21/12/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon07/07/2022
Appointment of a voluntary liquidator
dot icon07/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon05/11/2021
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ England to 15 Canada Square London E14 5GL on 2021-11-05
dot icon05/11/2021
Declaration of solvency
dot icon05/11/2021
Appointment of a voluntary liquidator
dot icon05/11/2021
Resolutions
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/04/2021
Director's details changed for Mr Graham Mark Ellinor on 2020-11-23
dot icon08/07/2020
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 2020-07-08
dot icon06/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon29/06/2020
Termination of appointment of Vincent Javerzac as a director on 2020-04-16
dot icon26/06/2020
Termination of appointment of Jonathan Douglas Oechsle as a director on 2020-04-16
dot icon26/06/2020
Termination of appointment of Vincent Javerzac as a secretary on 2020-04-16
dot icon26/06/2020
Termination of appointment of Eugene Tomczak as a director on 2020-04-16
dot icon26/06/2020
Appointment of Mr James Alan David Elsey as a director on 2020-04-16
dot icon26/06/2020
Appointment of Mr Graham Mark Ellinor as a director on 2020-04-16
dot icon26/06/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon02/03/2020
Accounts for a small company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon23/05/2018
Secretary's details changed for Vincent Javerzac on 2018-04-23
dot icon23/05/2018
Appointment of Vincent Javerzac as a director on 2018-04-24
dot icon23/05/2018
Appointment of Eugene Tomczak as a director on 2018-04-24
dot icon23/05/2018
Termination of appointment of Charmaine Renee Riggins as a director on 2018-04-23
dot icon23/05/2018
Termination of appointment of Tesa Lynn Oechsle as a director on 2018-04-23
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Appointment of Charmaine Renee Riggins as a director on 2017-07-10
dot icon20/07/2017
Termination of appointment of Joel Rood as a director on 2017-07-10
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/02/2017
Full accounts made up to 2015-12-31
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/07/2016
Compulsory strike-off action has been discontinued
dot icon21/07/2016
Full accounts made up to 2014-12-31
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Joel Rood as a director on 9999-12-31
dot icon29/09/2015
Appointment of Joel Rood as a director on 2015-07-01
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/04/2014
Auditor's resignation
dot icon06/03/2014
Termination of appointment of Alex Guyot Garcia as a secretary
dot icon26/02/2014
Appointment of Vincent Javerzac as a secretary
dot icon26/02/2014
Appointment of Alex Guyot Garcia as a secretary
dot icon25/02/2014
Termination of appointment of Helen Hoosen as a secretary
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon30/08/2013
Termination of appointment of William Cerami as a director
dot icon30/08/2013
Appointment of Joseph William Marotta as a director
dot icon30/08/2013
Registered office address changed from , 54 Barn Way, Wembley, London, HA9 9NW on 2013-08-30
dot icon03/12/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon03/12/2012
Director's details changed for Director Tesa Lynn Oechsle on 2010-05-07
dot icon03/12/2012
Director's details changed for Director Jonathan Douglas Oechsle on 2010-05-07
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF on 2012-08-07
dot icon06/07/2012
Registered office address changed from , C/O Cobbetts Llp 58 Mosley Street, Manchester, M2 3HZ on 2012-07-06
dot icon06/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon27/07/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon26/05/2011
Full accounts made up to 2010-08-31
dot icon10/02/2011
Full accounts made up to 2009-08-31
dot icon10/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon09/09/2010
Director's details changed for William Joseph Cerami on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Helen Yvette Hoosen on 2009-10-14
dot icon04/09/2009
Director's change of particulars / jonathan oechsle / 01/09/2009
dot icon04/09/2009
Director's change of particulars / tesa buck / 01/09/2009
dot icon03/09/2009
Return made up to 14/08/09; full list of members
dot icon23/06/2009
Director appointed willilam joseph cerami
dot icon23/06/2009
Appointment terminated director sharon williams
dot icon14/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
04/06/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsey, James Alan David
Director
16/04/2020 - Present
101
Ellinor, Graham Mark
Director
16/04/2020 - 08/03/2024
135
Cerami, William Joseph
Director
28/05/2009 - 13/08/2013
1
Marotta, Joseph William
Director
13/08/2013 - 01/07/2015
2
Oechsle, Jonathan Douglas
Director
14/08/2008 - 16/04/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORD HOLDING UK LTD

LORD HOLDING UK LTD is an(a) Liquidation company incorporated on 14/08/2008 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORD HOLDING UK LTD?

toggle

LORD HOLDING UK LTD is currently Liquidation. It was registered on 14/08/2008 .

Where is LORD HOLDING UK LTD located?

toggle

LORD HOLDING UK LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does LORD HOLDING UK LTD do?

toggle

LORD HOLDING UK LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LORD HOLDING UK LTD?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.